- Company Overview for HACRO TRADING LTD (08358082)
- Filing history for HACRO TRADING LTD (08358082)
- People for HACRO TRADING LTD (08358082)
- More for HACRO TRADING LTD (08358082)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2023 | DS01 | Application to strike the company off the register | |
08 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
17 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
17 Jan 2022 | CH03 | Secretary's details changed for Mr Sean Willama Bolton on 17 January 2022 | |
15 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
15 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Mar 2020 | AP03 | Appointment of Mr Sean Willama Bolton as a secretary on 5 March 2020 | |
13 Mar 2020 | PSC01 | Notification of Matthew James Cannon as a person with significant control on 3 March 2020 | |
13 Mar 2020 | PSC01 | Notification of John Willis Walker as a person with significant control on 3 March 2020 | |
13 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
14 Jan 2020 | TM01 | Termination of appointment of Neil Patrick Yorke Ashley as a director on 1 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Yasmin Batliwala as a director on 1 January 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from Ground Floor 4 Victoria Street, St Albans, Hertfor Victoria Street St. Albans AL1 3TF England to 62-72 Victoria Street Victoria Street St. Albans AL1 3XH on 14 January 2020 | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from Ground Floor 4 Victoria Street St. Albans Hertfordshire AL1 3TF to Ground Floor 4 Victoria Street, St Albans, Hertfor Victoria Street St. Albans AL1 3TF on 4 February 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
17 Sep 2018 | AP01 | Appointment of Mr Matthew James Cannon as a director on 20 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Peter Thomas Sweetman as a director on 20 August 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Kenneth Charles Gilhespie as a director on 20 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr John Willis Walker as a director on 20 August 2018 |